SIMPLYHEALTH GROUP LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 1LQ
Company number 05445654
Status Active
Incorporation Date 6 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HAMBLEDEN HOUSE, WATERLOO COURT, ANDOVER, HAMPSHIRE, SP10 1LQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Timothy Tracy Brooke as a director on 1 October 2016; Group of companies' accounts made up to 31 December 2015; Annual return made up to 6 May 2016 no member list. The most likely internet sites of SIMPLYHEALTH GROUP LIMITED are www.simplyhealthgroup.co.uk, and www.simplyhealth-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Whitchurch (Hants) Rail Station is 6.5 miles; to Grateley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simplyhealth Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05445654. Simplyhealth Group Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of Simplyhealth Group Limited is Hambleden House Waterloo Court Andover Hampshire Sp10 1lq. . GLOVER, James Nicholas is a Secretary of the company. ABDIN, Romana is a Director of the company. HALL, Michael Andrew is a Director of the company. HARRIS, Richard John is a Director of the company. KENT, Benjamin David Jemphrey is a Director of the company. PIGGOTT, Kenneth Stanton is a Director of the company. PIKE, Alexandra Louise is a Director of the company. Secretary ABDIN, Romana has been resigned. Secretary SWIFT, Hollie has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BARNARD, James Edward has been resigned. Director BENJAMIN, Desmond has been resigned. Director BLACKER, Keith, Dr has been resigned. Director BROOKE, Timothy Tracy has been resigned. Director BUGGINS, Elisabeth Mary has been resigned. Director CLARK, Anthony Lewis Russell has been resigned. Director DAY, Mark Peter Bolton has been resigned. Director HARDY, Terence has been resigned. Director HARRISON, Christopher Michael has been resigned. Director MAUDE, Ian Milton has been resigned. Director MUCH, Ian Fraser Robert has been resigned. Director PENNICOTT, Brian Thomas, Major General has been resigned. Director RAJGURU, Abhai has been resigned. Director RICHARDSON, Kerry Francis has been resigned. Director WILSON, James Alexander has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GLOVER, James Nicholas
Appointed Date: 01 September 2014

Director
ABDIN, Romana
Appointed Date: 01 July 2013
62 years old

Director
HALL, Michael Andrew
Appointed Date: 01 September 2011
71 years old

Director
HARRIS, Richard John
Appointed Date: 19 July 2010
73 years old

Director
KENT, Benjamin David Jemphrey
Appointed Date: 12 December 2013
60 years old

Director
PIGGOTT, Kenneth Stanton
Appointed Date: 25 July 2005
77 years old

Director
PIKE, Alexandra Louise
Appointed Date: 24 March 2015
62 years old

Resigned Directors

Secretary
ABDIN, Romana
Resigned: 30 June 2013
Appointed Date: 25 July 2005

Secretary
SWIFT, Hollie
Resigned: 01 August 2014
Appointed Date: 01 July 2013

Secretary
A G SECRETARIAL LIMITED
Resigned: 25 July 2005
Appointed Date: 06 May 2005

Director
BARNARD, James Edward
Resigned: 16 June 2009
Appointed Date: 25 July 2005
86 years old

Director
BENJAMIN, Desmond
Resigned: 30 June 2013
Appointed Date: 25 July 2005
66 years old

Director
BLACKER, Keith, Dr
Resigned: 09 April 2009
Appointed Date: 26 August 2005
72 years old

Director
BROOKE, Timothy Tracy
Resigned: 01 October 2016
Appointed Date: 01 September 2011
65 years old

Director
BUGGINS, Elisabeth Mary
Resigned: 11 June 2013
Appointed Date: 31 July 2006
70 years old

Director
CLARK, Anthony Lewis Russell
Resigned: 31 December 2006
Appointed Date: 25 July 2005
81 years old

Director
DAY, Mark Peter Bolton
Resigned: 22 October 2013
Appointed Date: 25 July 2005
65 years old

Director
HARDY, Terence
Resigned: 12 June 2012
Appointed Date: 25 July 2005
74 years old

Director
HARRISON, Christopher Michael
Resigned: 27 April 2009
Appointed Date: 25 July 2005
64 years old

Director
MAUDE, Ian Milton
Resigned: 22 October 2013
Appointed Date: 25 July 2005
71 years old

Director
MUCH, Ian Fraser Robert
Resigned: 31 October 2009
Appointed Date: 25 July 2005
81 years old

Director
PENNICOTT, Brian Thomas, Major General
Resigned: 09 December 2008
Appointed Date: 25 July 2005
88 years old

Director
RAJGURU, Abhai
Resigned: 15 June 2010
Appointed Date: 28 November 2006
60 years old

Director
RICHARDSON, Kerry Francis
Resigned: 14 June 2011
Appointed Date: 25 July 2005
77 years old

Director
WILSON, James Alexander
Resigned: 10 March 2015
Appointed Date: 14 June 2011
62 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 25 July 2005
Appointed Date: 06 May 2005

SIMPLYHEALTH GROUP LIMITED Events

03 Oct 2016
Termination of appointment of Timothy Tracy Brooke as a director on 1 October 2016
21 Jun 2016
Group of companies' accounts made up to 31 December 2015
09 May 2016
Annual return made up to 6 May 2016 no member list
03 Nov 2015
Director's details changed for Mr Timothy Tracy Brooke on 2 November 2015
26 Aug 2015
Group of companies' accounts made up to 31 December 2014
...
... and 77 more events
01 Sep 2005
New director appointed
01 Sep 2005
New director appointed
01 Sep 2005
New director appointed
01 Sep 2005
New director appointed
06 May 2005
Incorporation

SIMPLYHEALTH GROUP LIMITED Charges

3 February 2012
Charge of deposit
Delivered: 10 February 2012
Status: Satisfied on 20 April 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…